(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on December 31, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 29, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 1, 2022
filed on: 7th, January 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 29, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on May 31, 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2020
filed on: 22nd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 22, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on October 17, 2018
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On November 7, 2017 new director was appointed.
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 15th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on June 7, 2016
filed on: 15th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on November 1, 2015: 200.00 GBP
filed on: 27th, November 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Crewe Road Sandbach Cheshire CW11 4NE. Change occurred on November 23, 2015. Company's previous address: Riverside Mountbatten Way Congleton Cheshire CW12 1DY.
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 17, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AP01) On April 1, 2014 new director was appointed.
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 10, 2014
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to February 28, 2014 (was March 31, 2014).
filed on: 16th, July 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 1, 2013. Old Address: 21 Bar Terrace Whitworth Rochdale Lancashire OL12 8TB United Kingdom
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed covert support LIMITEDcertificate issued on 06/04/13
filed on: 6th, April 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|